RESJ PROPERTIES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

19/12/2419 December 2024 Change of details for Mrs Sandra Lees as a person with significant control on 2016-04-06

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

09/01/249 January 2024 Change of details for Mrs Sandra Lees as a person with significant control on 2023-02-15

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Sandra Joyce Lees on 2023-02-15

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

25/01/2325 January 2023 Director's details changed for Sandra Joyce Lees on 2022-11-25

View Document

25/01/2325 January 2023 Change of details for Mrs Sandra Lees as a person with significant control on 2022-11-25

View Document

25/01/2325 January 2023 Director's details changed for Sandra Joyce Lees on 2022-11-25

View Document

08/12/228 December 2022 Registered office address changed from Bay Trees Murreys Lane Barford St Michael Oxfordshire OX15 0AB to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 2022-12-08

View Document

10/11/2210 November 2022 Satisfaction of charge 4 in full

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Satisfaction of charge 5 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 3 in full

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR PAUL MARK TAYLOR

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN OAKEY

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/137 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA LEES

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LEES

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR NORMAN OAKEY

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERNEST LEES / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE LEES / 31/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

27/11/0827 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: TOP STATION ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7UG

View Document

06/10/046 October 2004 COMPANY NAME CHANGED CTS BRACKLEY LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 AUDITOR'S RESIGNATION

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 COMPANY NAME CHANGED C T S (BRACKLEY) LTD CERTIFICATE ISSUED ON 03/05/90

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED COMMERCIAL TYRE SPECIALISTS (BRA CKLEY) LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/04/8615 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company